Background WavePink WaveYellow Wave

MCLAREN NEWCO (NO.2) LIMITED (14676505)

MCLAREN NEWCO (NO.2) LIMITED (14676505) is an active UK company. incorporated on 20 February 2023. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCLAREN NEWCO (NO.2) LIMITED has been registered for 3 years. Current directors include BOWDEN, Laura, MURNANE, Timothy Nicholas.

Company Number
14676505
Status
active
Type
ltd
Incorporated
20 February 2023
Age
3 years
Address
Mclaren Technology Centre, Woking, GU21 4YH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWDEN, Laura, MURNANE, Timothy Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN NEWCO (NO.2) LIMITED

MCLAREN NEWCO (NO.2) LIMITED is an active company incorporated on 20 February 2023 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCLAREN NEWCO (NO.2) LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14676505

LTD Company

Age

3 Years

Incorporated 20 February 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Mclaren Technology Centre Chertsey Road Woking, GU21 4YH,

Timeline

18 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MURNANE, Timothy Nicholas

Active
Chertsey Road, WokingGU21 4YH
Secretary
Appointed 20 Feb 2023

BOWDEN, Laura

Active
Chertsey Road, WokingGU21 4YH
Born June 1981
Director
Appointed 15 Jan 2026

MURNANE, Timothy Nicholas

Active
Chertsey Road, WokingGU21 4YH
Born December 1960
Director
Appointed 15 Jan 2026

ALFREDSON, Stuart Andrew

Resigned
Chertsey Road, WokingGU21 4YH
Born November 1977
Director
Appointed 31 May 2023
Resigned 30 Jun 2025

BOWDEN, Laura

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1981
Director
Appointed 30 Jun 2025
Resigned 03 Oct 2025

BROWN, Zakary Challen

Resigned
Chertsey Road, WokingGU21 4YH
Born November 1971
Director
Appointed 02 Dec 2025
Resigned 15 Jan 2026

FERRY, Catherine Elizabeth

Resigned
Chertsey Road, WokingGU21 4YH
Born February 1973
Director
Appointed 20 Feb 2023
Resigned 31 May 2023

MCLINTOCK, Helen

Resigned
Chertsey Road, WokingGU21 4YH
Born March 1972
Director
Appointed 03 Oct 2025
Resigned 02 Dec 2025

MURNANE, Timothy Nicholas

Resigned
Chertsey Road, WokingGU21 4YH
Born December 1960
Director
Appointed 20 Feb 2023
Resigned 03 Oct 2025

SHARAFI, Noor Yusuf

Resigned
Chertsey Road, WokingGU21 4YH
Born September 1982
Director
Appointed 03 Oct 2025
Resigned 02 Dec 2025

WALSH, Paul Steven

Resigned
Chertsey Road, WokingGU21 4YH
Born May 1955
Director
Appointed 02 Dec 2025
Resigned 15 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Chertsey Road, WokingGU21 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2025
Chertsey Road, WokingGU21 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2023
Ceased 03 Dec 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2023
NEWINCIncorporation